OUSTON FARMS LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0HQ

Company number 01332105
Status Active
Incorporation Date 29 September 1977
Company Type Private Limited Company
Address TRENCH HALL, RAVENSWORTH, GATESHEAD, TYNE AND WEAR, NE11 0HQ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 15,002 ; Director's details changed for Louise Riley on 12 August 2015. The most likely internet sites of OUSTON FARMS LIMITED are www.oustonfarms.co.uk, and www.ouston-farms.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and one months. The distance to to Metrocentre Rail Station is 1.9 miles; to Newcastle Rail Station is 2.6 miles; to Blaydon Rail Station is 3.5 miles; to Chester-le-Street Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ouston Farms Limited is a Private Limited Company. The company registration number is 01332105. Ouston Farms Limited has been working since 29 September 1977. The present status of the company is Active. The registered address of Ouston Farms Limited is Trench Hall Ravensworth Gateshead Tyne and Wear Ne11 0hq. The company`s financial liabilities are £556.6k. It is £-145.72k against last year. The cash in hand is £336.46k. It is £204.38k against last year. And the total assets are £684.93k, which is £-97.72k against last year. OATES, Dora is a Secretary of the company. HODGSON, Charlotte is a Director of the company. OATES, Dora is a Director of the company. OATES, William Snowdon is a Director of the company. RILEY, Louise is a Director of the company. Director OATES, Frederick William has been resigned. The company operates in "Mixed farming".


ouston farms Key Finiance

LIABILITIES £556.6k
-21%
CASH £336.46k
+154%
TOTAL ASSETS £684.93k
-13%
All Financial Figures

Current Directors

Secretary

Director
HODGSON, Charlotte
Appointed Date: 01 July 2002
55 years old

Director
OATES, Dora

79 years old

Director

Director
RILEY, Louise
Appointed Date: 06 February 2008
53 years old

Resigned Directors

Director
OATES, Frederick William
Resigned: 14 June 2002
114 years old

OUSTON FARMS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 15,002

04 Apr 2016
Director's details changed for Louise Riley on 12 August 2015
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 15,002

...
... and 81 more events
08 May 1986
Full accounts made up to 30 June 1985

09 May 1983
Accounts made up to 30 June 1983
14 Jan 1983
Annual return made up to 20/09/82
29 Sep 1977
Incorporation
29 Sep 1977
Certificate of incorporation

OUSTON FARMS LIMITED Charges

30 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 15 st wilfreds road corbridge hexham northumberland…
22 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 st wilfreds road, corbridge, northumberland.
15 October 2003
Legal charge
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property situate and k/a 4 windsor court…
14 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 7 tyne view, wylam, northumberland.
15 July 2002
Legal charge
Delivered: 25 July 2002
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: All that leasehold property situate at and known as 30 new…
10 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property situate and k/a 15 st.wilfreds road corbidge…
17 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 burgoyne terrace wylam northumberland t/n-ND121160.
4 November 1985
Sub mortgage
Delivered: 22 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Easington farm belford northumberland.
25 September 1985
Debenture
Delivered: 3 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1981
A registered charge
Delivered: 12 July 1985
Status: Satisfied on 10 March 1993
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land & buildings 298,086 acres k/a easington farm belford…
11 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 23 January 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold farms known as ouston springs, ouston bank & blue…
11 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 23 January 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold 1, byron street, oustan, chester le street, durham.
11 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 23 January 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold trench hall farm, ravensworth, gateshead, tyne &…
11 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 23 January 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold birtley grange brickworks, ouston, chester le…
16 February 1978
Legal charge
Delivered: 6 March 1978
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited.
Description: Trench hall, trench hall farm, a cottage adjacent to trench…